Background WavePink WaveYellow Wave

PQF HOLDINGS LIMITED (03801487)

PQF HOLDINGS LIMITED (03801487) is an active UK company. incorporated on 6 July 1999. with registered office in Abergele. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PQF HOLDINGS LIMITED has been registered for 26 years. Current directors include DANBY, Charles Brinley Keith, PAYNE, John, PAYNE, Philip John and 1 others.

Company Number
03801487
Status
active
Type
ltd
Incorporated
6 July 1999
Age
26 years
Address
Copthorne House, Abergele, LL22 7DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DANBY, Charles Brinley Keith, PAYNE, John, PAYNE, Philip John, RUTHERFORD, Nicola Joy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PQF HOLDINGS LIMITED

PQF HOLDINGS LIMITED is an active company incorporated on 6 July 1999 with the registered office located in Abergele. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PQF HOLDINGS LIMITED was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03801487

LTD Company

Age

26 Years

Incorporated 6 July 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

SAMETIME LIMITED
From: 6 July 1999To: 2 September 1999
Contact
Address

Copthorne House The Broadway Abergele, LL22 7DD,

Previous Addresses

2nd Floor 193 Wolverhampton Street Dudley West Midlands DY1 1DU
From: 6 July 1999To: 9 January 2016
Timeline

17 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Left
May 14
Capital Reduction
Aug 14
Capital Reduction
Aug 14
Share Buyback
Aug 14
Share Buyback
Aug 14
Share Buyback
Aug 14
Capital Reduction
Sept 14
Director Left
May 20
Owner Exit
May 20
Director Joined
Jul 20
Loan Cleared
Oct 20
Capital Reduction
Oct 22
Share Buyback
Oct 22
Loan Cleared
Aug 24
Director Joined
May 25
Director Joined
May 25
8
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

RUTHERFORD, Nicola Joy

Active
The Broadway, AbergeleLL22 7DD
Secretary
Appointed 03 Oct 2016

DANBY, Charles Brinley Keith

Active
The Broadway, AbergeleLL22 7DD
Born November 1952
Director
Appointed 01 Jul 2020

PAYNE, John

Active
Sandpiper, DeganwyLL31 9DQ
Born April 1945
Director
Appointed 30 Jul 1999

PAYNE, Philip John

Active
The Broadway, AbergeleLL22 7DD
Born November 1977
Director
Appointed 19 May 2025

RUTHERFORD, Nicola Joy

Active
The Broadway, AbergeleLL22 7DD
Born February 1975
Director
Appointed 19 May 2025

PAYNE, John

Resigned
Four Winds, Colwyn BayLL28 5YP
Secretary
Appointed 30 Jul 1999
Resigned 30 Sept 2016

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 06 Jul 1999
Resigned 29 Jul 1999

BEARDSMORE, Michael John

Resigned
51 Cotwall End Road, DudleyDY3 3EJ
Born April 1947
Director
Appointed 30 Jul 1999
Resigned 19 May 2020

WIDDOWSON, Peter George Jephson

Resigned
Colona, DroitwichWR9 0LE
Born January 1948
Director
Appointed 29 Jul 1999
Resigned 14 Mar 2014

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 06 Jul 1999
Resigned 29 Jul 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Michael John Beardsmore

Ceased
The Broadway, AbergeleLL22 7DD
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 19 May 2020

Mr John Payne

Active
Deganwy Quay, ConwyLL31 9DQ
Born April 1945

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Capital Cancellation Shares
18 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 October 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Group
12 November 2014
AAAnnual Accounts
Capital Cancellation Shares
8 September 2014
SH06Cancellation of Shares
Capital Cancellation Shares
15 August 2014
SH06Cancellation of Shares
Capital Cancellation Shares
15 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 August 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Move Registers To Sail Company With New Address
14 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 July 2014
AD02Notification of Single Alternative Inspection Location
Resolution
4 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Group
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Group
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Group
15 December 2010
AAAnnual Accounts
Legacy
29 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Group
10 February 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
17 August 2009
353353
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
14 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
21 February 2008
287Change of Registered Office
Accounts With Accounts Type Group
12 October 2007
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Group
29 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 August 2004
AAAnnual Accounts
Accounts With Accounts Type Group
18 August 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 December 2002
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 October 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
13 December 2000
AAAnnual Accounts
Legacy
12 December 2000
123Notice of Increase in Nominal Capital
Resolution
12 December 2000
RESOLUTIONSResolutions
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
395Particulars of Mortgage or Charge
Memorandum Articles
6 September 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
6 September 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Memorandum Articles
24 August 1999
MEM/ARTSMEM/ARTS
Resolution
24 August 1999
RESOLUTIONSResolutions
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
13 August 1999
88(2)R88(2)R
Legacy
13 August 1999
225Change of Accounting Reference Date
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
287Change of Registered Office
Legacy
12 August 1999
88(2)R88(2)R
Resolution
12 August 1999
RESOLUTIONSResolutions
Resolution
12 August 1999
RESOLUTIONSResolutions
Incorporation Company
6 July 1999
NEWINCIncorporation